Name: | MARYLAND ENERGY ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Aug 2015 (10 years ago) |
Entity Number: | 4809223 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-12 | 2023-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-04-12 | 2023-08-29 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-13 | 2023-04-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-03-13 | 2023-04-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230829004373 | 2023-08-29 | BIENNIAL STATEMENT | 2023-08-01 |
230412001631 | 2023-04-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-12 |
230313002511 | 2023-03-13 | BIENNIAL STATEMENT | 2021-08-01 |
210205060619 | 2021-02-05 | BIENNIAL STATEMENT | 2019-08-01 |
SR-72634 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72633 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170802007371 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
151105000025 | 2015-11-05 | CERTIFICATE OF PUBLICATION | 2015-11-05 |
150824000518 | 2015-08-24 | APPLICATION OF AUTHORITY | 2015-08-24 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State